SWANKY LASH & BROW BAR LTD
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Micro company accounts made up to 2024-06-30 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
15/11/2315 November 2023 | Notification of Sophia Chrifi-Alaoui as a person with significant control on 2023-11-14 |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2023-11-14 |
15/11/2315 November 2023 | Change of details for Miss Dounia Chrifi-Alaoui as a person with significant control on 2023-11-14 |
15/11/2315 November 2023 | Appointment of Ms Sophia Chrifi-Alaoui as a director on 2023-11-14 |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2023-11-14 |
26/10/2326 October 2023 | Change of details for Miss Dounia Chrifi-Alaoui as a person with significant control on 2023-10-26 |
24/08/2324 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS DOUNIA CHRIFI-ALAOUI / 21/12/2017 |
03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DOUNIA CHRIFI-ALAOUI / 21/12/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/03/178 March 2017 | 08/03/17 STATEMENT OF CAPITAL GBP 2 |
17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DOUNIA CHRIFI-ALAOUI / 06/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA CHRIFI-ALAOUI |
16/06/1616 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/01/164 January 2016 | DIRECTOR APPOINTED MISS DOUNIA CHRIFI-ALAOUI |
18/12/1518 December 2015 | DIRECTOR APPOINTED MS SOPHIA CHRIFI-ALAOUI |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DOUNIA CHRIFI-ALAOUI |
29/07/1529 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
26/03/1426 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
24/07/1324 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/01/1315 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/136 January 2013 | 30/06/12 TOTAL EXEMPTION FULL |
25/06/1225 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 1 ST MARYLEBONE CLOSE LONDON NW10 8SZ UNITED KINGDOM |
14/06/1114 June 2011 | COMPANY NAME CHANGED SWANY LASH & BROW BAR LTD CERTIFICATE ISSUED ON 14/06/11 |
07/06/117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company